Search icon

GMG TRANSPORTATION CORP.

Company Details

Name: GMG TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1971 (53 years ago)
Entity Number: 318428
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 65 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GMG TRANSPORTATION CORP. DOS Process Agent 65 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MARK BUCHLER Chief Executive Officer 65 ORVILLE DRIVE, SUITE 1, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2017-11-06 2019-11-05 Address 7 FOURTH AVE, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2007-11-15 2015-11-02 Address 20 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2007-11-15 2015-11-02 Address 20 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2007-11-15 2017-11-06 Address 18 LIDO BOULEVARD, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2001-11-15 2007-11-15 Address 20 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2001-11-15 2007-11-15 Address 18 LIDO BLVD., LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2001-11-15 2007-11-15 Address 20 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-01-05 2001-11-15 Address EDMUND J GIZA - PRESIDENT, 18 LIDO BLVD, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
1993-01-05 2001-11-15 Address 18 LIDO BLVD, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
1993-01-05 2001-11-15 Address 18 LIDO BLVD, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191105060363 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171106006678 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102007081 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006803 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111116003094 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091102002831 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071115003005 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051215002117 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031105002739 2003-11-05 BIENNIAL STATEMENT 2003-11-01
C326583-2 2003-01-29 ASSUMED NAME CORP INITIAL FILING 2003-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850987704 2020-05-01 0235 PPP 65 ORVILLE DR STE 1, BOHEMIA, NY, 11716
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64380
Loan Approval Amount (current) 64380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64953.09
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State